Introduction
Watch Company
E
ENERGY TRANSITION PARTNERS LLP
ENERGY TRANSITION PARTNERS LLP is an active company incorporated on 19 June 2012 with the registered office located in Upminster. ENERGY TRANSITION PARTNERS LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC376210
LLP Company
Age
13 Years
Incorporated 19 June 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 19 June 2025 (10 months ago)
Next Due
Due by 3 July 2026
For period ending 19 June 2026
Previous Company Names
ST. JAMES'S ASSET MANAGEMENT LLP
From: 19 June 2012To: 15 March 2022
Address
Harmile House St. Marys Lane Upminster, RM14 2QP,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
DANIEL, Tom James
ActiveSt. Marys Lane, UpminsterRM14 2QP
Born February 1965
Llp designated member
Appointed 19 Jun 2012
DANIEL, Tom James
St. Marys Lane, UpminsterRM14 2QP
Born February 1965
Llp designated member
19 Jun 2012
Active
ST. JAMES'S CAPITAL PARTNERS LTD
ActiveOne Angel Court, LondonEC2R 7HJ
Corporate llp designated member
Appointed 19 Jun 2012
ST. JAMES'S CAPITAL PARTNERS LTD
One Angel Court, LondonEC2R 7HJ
Corporate llp designated member
19 Jun 2012
Active
HAYWARD, Tony Bryan, Dr
ResignedOne Angel Court, LondonEC2R 7HJ
Born May 1957
Llp designated member
Appointed 04 Jan 2017
Resigned 31 Oct 2025
HAYWARD, Tony Bryan, Dr
One Angel Court, LondonEC2R 7HJ
Born May 1957
Llp designated member
04 Jan 2017
Resigned 31 Oct 2025
Resigned
YONGSUNTHON, Isarez
ResignedFloor No 6, LondonEC4A 3AE
Born April 1973
Llp designated member
Appointed 05 Jun 2014
Resigned 08 Mar 2018
YONGSUNTHON, Isarez
Floor No 6, LondonEC4A 3AE
Born April 1973
Llp designated member
05 Jun 2014
Resigned 08 Mar 2018
Resigned
ALLEN, Michael John
ResignedSt James's Place, LondonSW1A 1NR
Born July 1949
Llp member
Appointed 12 Oct 2012
Resigned 02 Dec 2013
ALLEN, Michael John
St James's Place, LondonSW1A 1NR
Born July 1949
Llp member
12 Oct 2012
Resigned 02 Dec 2013
Resigned
CAPITAL PARTNER LTD, Sjam
ResignedFarringdon Street, LondonEC4A 4AB
Born January 2019
Llp member
Appointed 05 Apr 2019
Resigned 17 Jul 2020
CAPITAL PARTNER LTD, Sjam
Farringdon Street, LondonEC4A 4AB
Born January 2019
Llp member
05 Apr 2019
Resigned 17 Jul 2020
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Angel Court, LondonEC2R 7HJ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Oct 2025
St. James's Capital Partners Ltd
Angel Court, LondonEC2R 7HJ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Oct 2025
Active
St. James'S Capital Partners Limited
CeasedOne Angel Court, LondonEC2R 7HJ
Born June 2012
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 20 Mar 2018
Ceased 31 Oct 2025
St. James'S Capital Partners Limited
One Angel Court, LondonEC2R 7HJ
Born June 2012
Voting rights 25 to 50 percent limited liability partnership
20 Mar 2018
Ceased 31 Oct 2025
Ceased
Dr Anthony Bryan Hayward
CeasedOne Angel Court, LondonEC2R 7HJ
Born May 1957
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Jan 2017
Ceased 31 Oct 2025
Dr Anthony Bryan Hayward
One Angel Court, LondonEC2R 7HJ
Born May 1957
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Jan 2017
Ceased 31 Oct 2025
Ceased
Mr Tom James Daniel
ActiveSt. Marys Lane, UpminsterRM14 2QP
Born February 1965
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Tom James Daniel
St. Marys Lane, UpminsterRM14 2QP
Born February 1965
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
60
Description
Type
Date Filed
Document
21 December 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 December 2025
5 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 November 2025
5 November 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
5 November 2025
3 November 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 November 2025
3 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 November 2025
3 November 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 November 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 July 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 July 2024
9 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 October 2023
6 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 October 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 July 2022
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 March 2022
Change Of Name Notice Limited Liability Partnership
15 March 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
15 March 2022
No document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 July 2020
5 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 August 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 April 2019
29 March 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 March 2018
22 March 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 March 2018
21 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 March 2018
21 March 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 March 2018
16 March 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 March 2018
29 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
29 June 2017
27 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 June 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 December 2013
31 October 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
31 October 2013
16 October 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
16 October 2012